Case number: 2:24-bk-20049 - 239 Route 206, LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    239 Route 206, LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Vincent F. Papalia

  • Filed

    10/10/2024

  • Last Filing

    04/11/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 24-20049-VFP

Assigned to: Judge Vincent F. Papalia
Chapter 11
Voluntary
Asset

Date filed:  10/10/2024
341 meeting:  11/13/2024
Deadline for filing claims:  12/19/2024
Deadline for filing claims (govt.):  04/08/2025

Debtor

239 Route 206, LLC

239 Route 206
Andover, NJ 07821
SUSSEX-NJ
Tax ID / EIN: 47-2105230
dba
Stonewood Tavern


represented by
Melinda D. Middlebrooks

Middlebrooks Shapiro, P.C.
P.O. Box 1630
Belmar, NJ 07719-1630
973-218-6877
Email: middlebrooks@middlebrooksshapiro.com

Middlebrooks Shapiro, P.C.

P. O.Box 1630
Belmar, NJ 07719-1630

Joseph M. Shapiro

Middlebrooks Shapiro, P.C.
841 Mountain Avenue
First Floor
Springfield, NJ 07081
(973) 218-6877
Fax : (973) 218-6878
Email: jshapiro@middlebrooksshapiro.com

U.S. Trustee

U.S. Trustee

US Dept of Justice
Office of the US Trustee
One Newark Center Ste 2100
Newark, NJ 07102
(973) 645-3014
represented by
Fran B. Steele

U.S. Department of Justice
Office of the US Trustee
One Newark Center
Suite 2100
Newark, NJ 07102-5504
(973) 645-3014
Fax : (973) 645-5993
Email: Fran.B.Steele@usdoj.gov

Latest Dockets

Date Filed#Docket Text
11/08/202435Statement of Operations for Small Business filed by Joseph M. Shapiro on behalf of 239 Route 206, LLC. (Shapiro, Joseph) (Entered: 11/08/2024)
11/08/202434Cash Flow Statement for Small Business filed by Joseph M. Shapiro on behalf of 239 Route 206, LLC. (Shapiro, Joseph) (Entered: 11/08/2024)
11/08/202433Balance Sheet filed by Joseph M. Shapiro on behalf of 239 Route 206, LLC. (Shapiro, Joseph) (Entered: 11/08/2024)
11/08/202432Document re: Debtor's Redacted 2023 Tax Returns (related document:4 Show Cause) filed by Joseph M. Shapiro on behalf of 239 Route 206, LLC. (Shapiro, Joseph) (Entered: 11/08/2024)
11/08/202431Order Respecting Amendment to Schedule(s) List of Creditors (related document:29 Amended List of Creditors (Fee) filed by Debtor 239 Route 206, LLC). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 11/8/2024. (dlr) (Entered: 11/08/2024)
11/07/202430BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 11/07/2024. (Admin.) (Entered: 11/08/2024)
11/07/2024Receipt of filing fee for Amended List of Creditors (Fee)( 24-20049-VFP) [misc,amdcma] ( 34.00) Filing Fee. Receipt number A47451447, fee amount $ 34.00. (re: Doc#29) (U.S. Treasury) (Entered: 11/07/2024)
11/07/202429Amendment to List of Creditors Fee Amount $ 34. Filed by Melinda D. Middlebrooks on behalf of 239 Route 206, LLC. (Middlebrooks, Melinda) (Entered: 11/07/2024)
11/07/202428Missing Document(s): Atty Disclosure Statement, Attorney Signature(s), Debtor(s) Signature(s), Declaration Under Penalty For Non Individual Debtors, 20 Largest Unsecured Creditors, List of All Creditors, Statement of Financial Affairs For Non-Individuals, Schedules, Summary of Assets and Liabilities for Non-Individuals A/B,C,D,E/F,G,H, filed by Melinda D. Middlebrooks on behalf of 239 Route 206, LLC. (Middlebrooks, Melinda) (Entered: 11/07/2024)
11/05/202427Order Granting Application To Allow Attorney Eloy A. Peral to Appear Pro Hac Vice (Related Doc # 19). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 11/5/2024. (jf) (Entered: 11/05/2024)